FITNESS FX LIMITED

04490987
2A, MOONRAKER POINT POCOCK STREET SOUTHWARK LONDON SE1 0FN

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2024 accounts Annual Accounts 6 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 7 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2022 accounts Annual Accounts 6 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 accounts Annual Accounts 7 Buy now
08 Oct 2019 capital Return of Allotment of shares 3 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 7 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2018 accounts Annual Accounts 6 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 5 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Annual Accounts 5 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 6 Buy now
28 Jul 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 9 Buy now
03 Jul 2014 officers Change of particulars for director (Mr Steele Sean Williams) 2 Buy now
03 Jul 2014 officers Change of particulars for director (Michael Anthony William Betts) 2 Buy now
03 Jul 2014 officers Change of particulars for secretary (Mr Steele Sean Williams) 1 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
21 May 2013 accounts Annual Accounts 6 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
23 Jul 2009 annual-return Return made up to 22/07/09; full list of members 5 Buy now
23 Jul 2009 accounts Annual Accounts 7 Buy now
26 Aug 2008 officers Appointment terminated director elaine coulthard 1 Buy now
28 Jul 2008 annual-return Return made up to 22/07/08; full list of members 5 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from de warrenne waller white hart house limpsfield surrey RH8 0DT 1 Buy now
23 Jul 2008 accounts Annual Accounts 7 Buy now
05 Sep 2007 annual-return Return made up to 22/07/07; no change of members 7 Buy now
24 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
11 Aug 2006 annual-return Return made up to 22/07/06; full list of members 8 Buy now
28 Apr 2006 accounts Annual Accounts 7 Buy now
07 Oct 2005 capital Ad 31/05/05--------- £ si 7@1 2 Buy now
07 Sep 2005 annual-return Return made up to 22/07/05; full list of members 8 Buy now
10 Feb 2005 accounts Annual Accounts 12 Buy now
27 Jul 2004 annual-return Return made up to 22/07/04; full list of members 9 Buy now
26 Jul 2004 accounts Annual Accounts 10 Buy now
14 Jun 2004 capital Ad 09/06/04--------- £ si 4@1=4 £ ic 148/152 2 Buy now
13 May 2004 capital Ad 19/03/04--------- £ si 38@1=38 £ ic 110/148 2 Buy now
13 May 2004 officers New director appointed 2 Buy now
04 May 2004 resolution Resolution 47 Buy now
29 Apr 2004 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
07 Dec 2003 capital Ad 25/11/03--------- £ si 10@1=10 £ ic 100/110 2 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: 1 whites row london E1 7NF 1 Buy now
25 Nov 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Nov 2003 capital Ad 11/11/03--------- £ si 96@1=96 £ ic 4/100 2 Buy now
23 Aug 2003 annual-return Return made up to 22/07/03; full list of members 8 Buy now
11 Aug 2003 capital Ad 30/07/02--------- £ si 3@1=3 £ ic 1/4 2 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: callaways number one whites row london E1 7NF 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
11 Aug 2003 officers Secretary resigned;director resigned 1 Buy now
11 Aug 2003 officers New secretary appointed 2 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: 152-160 city road london EC1V 2NX 1 Buy now
07 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
05 Aug 2002 officers Director resigned 1 Buy now
22 Jul 2002 incorporation Incorporation Company 9 Buy now